UKBizDB.co.uk

AXE VALLEY VETERINARY PRACTICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axe Valley Veterinary Practice Limited. The company was founded 17 years ago and was given the registration number 06250893. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:AXE VALLEY VETERINARY PRACTICE LIMITED
Company Number:06250893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director28 July 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director28 July 2020Active
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG

Secretary17 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 May 2007Active
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG

Director17 May 2007Active
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG

Director07 December 2007Active
The Veterinary Surgery, Redmans Hill, Blackford, Wedmore, England, B28 4NG

Director17 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 May 2007Active

People with Significant Control

Independent Vetcare Limited
Notified on:28 July 2020
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Louise Mullett
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:The Vetinary Surgery, Redmans Hill, Wedmore, England, B28 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Robert Kemp
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:The Vetinary Surgery, Redmans Hill, Wedmore, England, B28 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rhoderick Gordon Stewart
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:The Vetinary Surgery, Redmans Hill, Wedmore, England, B28 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-04Accounts

Change account reference date company previous shortened.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.